HCTC LIMITED - LIVERPOOL


Company Profile Company Filings

Overview

HCTC LIMITED is a Private Limited Company from LIVERPOOL and has the status: Dissolved - no longer trading.
HCTC LIMITED was incorporated 25 years ago on 08/05/1998 and has the registered number: 03560828. The accounts status is DORMANT.

HCTC LIMITED - LIVERPOOL

This company is listed in the following categories:
85320 - Technical and vocational secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2021

Registered Office

C/O BDO LLP 5 TEMPLE SQUARE
LIVERPOOL
L2 5RH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/05/2021 22/05/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BABCOCK CORPORATE SECRETARIES LIMITED Corporate Secretary 2013-02-25 CURRENT
MR IAIN STUART URQUHART Jul 1965 British Director 2022-01-25 CURRENT
MR NICHOLAS JAMES WILLIAM BORRETT Feb 1967 British Director 2021-12-17 CURRENT
MR NICHOLAS MICHAEL ROWE May 1942 British Secretary 2001-03-21 UNTIL 2002-01-16 RESIGNED
JOHN SAMUEL STOUT Aug 1956 British Director 2003-07-23 UNTIL 2006-01-06 RESIGNED
MR STEWART MICHAEL SEGAL Mar 1957 British Director 2003-07-23 UNTIL 2006-01-06 RESIGNED
MR TOM NEWMAN Jul 1980 British Director 2016-10-05 UNTIL 2019-01-17 RESIGNED
MAXWELL GORDON PACKE May 1945 British Director 2003-05-22 UNTIL 2006-01-06 RESIGNED
MR PHILIP JAMES HARRISON Jan 1961 British Director 2007-12-13 UNTIL 2010-07-09 RESIGNED
MR JAMES PARKER Oct 1977 British Director 2018-04-30 UNTIL 2022-01-25 RESIGNED
MR MATTHEW PAUL JOWETT Dec 1967 British Secretary 2006-01-06 UNTIL 2010-07-09 RESIGNED
KENNETH JOHN LINDSAY Jun 1966 British Secretary 1998-07-22 UNTIL 1998-09-15 RESIGNED
MR PAUL SCOTT THOMAS Jun 1957 Director 1998-07-22 UNTIL 2002-08-16 RESIGNED
MS VALERIE FRANCINE ANNE TELLER Secretary 2010-07-09 UNTIL 2010-07-09 RESIGNED
MR NICHOLAS MICHAEL ROWE May 1942 British Director 1998-11-09 UNTIL 2004-01-15 RESIGNED
MR FRANCO MARTINELLI Oct 1960 British Director 2010-07-09 UNTIL 2016-10-05 RESIGNED
MR RODERICK JAMES GRAY Apr 1956 Secretary 2002-01-16 UNTIL 2006-01-06 RESIGNED
THOMAS CHARLES CATTON Oct 1963 Secretary 1998-11-09 UNTIL 2001-03-08 RESIGNED
NICHOLAS JAMES WILLIAM BORRETT Secretary 2012-07-27 UNTIL 2013-02-25 RESIGNED
MS VALERIE FRANCINE ANNE TELLER Secretary 2010-07-09 UNTIL 2012-07-27 RESIGNED
STEVEN WEST Aug 1975 British Director 2017-10-06 UNTIL 2018-04-30 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1998-05-08 UNTIL 1998-07-22 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1998-05-08 UNTIL 1998-07-22 RESIGNED
MR SIMON BENEDICT WITHEY Oct 1958 British Director 2006-01-06 UNTIL 2010-10-01 RESIGNED
FREDERICK EDWIN JOHN GEDGE BRACKENBURY Feb 1936 British Director 1998-11-09 UNTIL 2002-10-31 RESIGNED
BARBARA MARY BROWN Apr 1946 British Director 2003-07-23 UNTIL 2006-01-06 RESIGNED
MR ADRIAN COURTNEY CAREY Oct 1957 British Director 2004-01-05 UNTIL 2006-01-06 RESIGNED
MR CHRISTOPHER JOHN CUNDY Jan 1961 British Director 2006-01-06 UNTIL 2007-12-13 RESIGNED
ANGIE MICHAEL DAVIES Jun 1934 British Director 1998-11-09 UNTIL 2003-05-22 RESIGNED
MR RICHARD HEWITT TAYLOR Feb 1961 British Director 2016-07-01 UNTIL 2017-10-06 RESIGNED
MR MATTHEW HAYWARD Apr 1966 British Director 2019-01-17 UNTIL 2021-12-17 RESIGNED
FREDRIK KORALLUS May 1963 Swedish Director 1998-07-30 UNTIL 2000-01-31 RESIGNED
MR GRAHAM DAVID LEEMING Sep 1968 British Director 2010-10-01 UNTIL 2016-07-01 RESIGNED
MR RODERICK JAMES GRAY Apr 1956 Director 2002-01-16 UNTIL 2006-01-06 RESIGNED
KENNETH JOHN LINDSAY Jun 1966 British Director 1998-07-24 UNTIL 1998-09-15 RESIGNED
CHRISTOPHER LAURENCE WARREN Oct 1975 Director 2004-06-23 UNTIL 2006-01-06 RESIGNED
MR KENNETH JOHN LINDSAY Mar 1966 British Director 2002-08-16 UNTIL 2004-06-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Babcock Training Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AIRWORK LIMITED LONDON Active FULL 96090 - Other service activities n.e.c.
BABCOCK C 2019 LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
APPLEDORE SHIPBUILDERS (2004) LIMITED PLYMOUTH Active AUDIT EXEMPTION SUBSI 30110 - Building of ships and floating structures
BABCOCK CAREERS MANAGEMENT LIMITED LONDON Dissolved... FULL 96090 - Other service activities n.e.c.
BABCOCK CAREERS GUIDANCE LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
BABCOCK 1234 LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
ALSTEC LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
ACTIVE MANAGEMENT LIMITED LONDON Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
BABCOCK MARINE PRODUCTS LIMITED LONDON Active DORMANT 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines
ALSTEC DEFENCE LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
ALSTEC AUTOMATION LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
BABCOCK PROJECT SERVICES LIMITED LONDON Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
TAYLOR CONTINENTAL FUNDING LTD DROITWICH Dissolved... FULL 82990 - Other business support service activities n.e.c.
BABCOCK (UK) HOLDINGS LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
KH FINANCE LIMITED ENFIELD Active FULL 70100 - Activities of head offices
BABCOCK AVIATION SERVICES (HOLDINGS) LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
ECI PARTNERS LLP LONDON ENGLAND Active GROUP None Supplied
AIR POWER INTERNATIONAL LIMITED GLASGOW SCOTLAND Dissolved... DORMANT 99999 - Dormant Company
BABCOCK DESIGN & TECHNOLOGY LIMITED DUNFERMLINE Active DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BELMANGATE PROPERTIES LIMITED LIVERPOOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
AGX LIMITED LIVERPOOL Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ARW PROPERTY SOLUTIONS LTD LIVERPOOL Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
ARW PROPERTY MAINTENANCE LIMITED LIVERPOOL Active MICRO ENTITY 43390 - Other building completion and finishing
BARCLAY PROPERTIES (SOUTHPORT) LIMITED LIVERPOOL Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BARTLE READ LIMITED LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ASPIRE TRAINING SERVICES LIMITED LIVERPOOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
AVAILABLE FINANCE LIMITED LIVERPOOL ENGLAND Active DORMANT 70221 - Financial management
BORROWS CONSULTING LIMITED LIVERPOOL UNITED KINGDOM Active DORMANT 70229 - Management consultancy activities other than financial management
BCAG LIMITED LIVERPOOL UNITED KINGDOM Active DORMANT 99999 - Dormant Company